Search icon

MEMO FINISHING INC.

Company Details

Name: MEMO FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1995 (30 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1928837
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 101 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
GUILLERMO RAMIREZ Chief Executive Officer 101 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
DP-1469482 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
970915002062 1997-09-15 BIENNIAL STATEMENT 1997-06-01
950607000597 1995-06-07 CERTIFICATE OF INCORPORATION 1995-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-12
Type:
FollowUp
Address:
101 WYCKOFF AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-09-23
Type:
Referral
Address:
101 WYCKOFF AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-09
Type:
Referral
Address:
101 WYCKOFF AVE., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State